Hull
East Yorkshire
HU9 4AH
Secretary Name | Mr Stephen Geoffrey Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Secretary Name | Mr Stephen Geoffrey Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Director Name | Mr Stephen Geoffrey Forster |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 February 2003) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Director Name | Mr Neil Christopher Mangham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2001) |
Role | Printer |
Correspondence Address | The Paddock Strawberry Gardens Hornsea North Humberside HU18 1US |
Director Name | Christopher Hugh James Pearce |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 February 2001) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 20 The Pickerings North Ferriby North Humberside HU14 3EY |
Director Name | Andrew Johnson Smith |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 1995) |
Role | Design & Reprographic Consulta |
Correspondence Address | The Old Chapel North View Binfield Berkshire RG12 8TD |
Secretary Name | Harvey Allen Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 506 15th Street Moline 61265 Illinois Usa Foreign |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 5 Acorn Industrial Estate Thomas Street Hull East Yorkshire HU9 1EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £80 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2008 | Application for striking-off (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
5 December 2005 | Return made up to 29/06/05; full list of members (2 pages) |
2 December 2005 | Location of register of members (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: unit 5 acorn industrial estate thomas street hull HU9 1AH (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 June 2004 | Return made up to 29/06/04; full list of members (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
6 August 2003 | Return made up to 29/06/03; full list of members
|
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
26 February 2002 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
12 February 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 July 2000 | Return made up to 29/06/00; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 July 1999 | Return made up to 29/06/99; full list of members (9 pages) |
16 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Memorandum and Articles of Association (23 pages) |
12 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 January 1999 | Resolutions
|
23 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 August 1998 | Company name changed envision colour LIMITED\certificate issued on 24/08/98 (2 pages) |
30 June 1998 | Return made up to 29/06/98; no change of members (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 October 1995 | Director resigned (2 pages) |
5 July 1995 | Return made up to 29/06/95; full list of members (8 pages) |